PROFESSIONAL ASSOCIATION FOR CHILDCARE AND EARLY YEARS

Register to unlock more data on OkredoRegister

PROFESSIONAL ASSOCIATION FOR CHILDCARE AND EARLY YEARS

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02060964

Incorporation date

02/10/1986

Size

Group

Contacts

Registered address

Registered address

2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1986)
dot icon18/02/2026
Appointment of a voluntary liquidator
dot icon06/02/2026
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/01/2026
Satisfaction of charge 020609640008 in full
dot icon21/12/2025
Registered office address changed from C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-21
dot icon11/11/2025
Administrator's progress report
dot icon25/06/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon05/06/2025
Notice of deemed approval of proposals
dot icon20/05/2025
Statement of administrator's proposal
dot icon28/04/2025
Appointment of an administrator
dot icon28/04/2025
Registered office address changed from Kingfisher House 21-23 Elmfield Road Bromley BR1 1LT England to C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2025-04-28
dot icon07/04/2025
Director's details changed for Ms Sharne Mclean on 2025-04-07
dot icon28/03/2025
Termination of appointment of Danny Frost as a director on 2025-03-26
dot icon28/03/2025
Termination of appointment of Lucy Anne Lewin as a director on 2025-03-27
dot icon15/03/2025
Termination of appointment of Stella Esinam Worwui-Ashiadey as a director on 2025-03-03
dot icon18/02/2025
Termination of appointment of Sabrina Saulle as a director on 2025-02-17
dot icon18/02/2025
Termination of appointment of Andrew Graham Maxwell as a director on 2025-02-17
dot icon18/02/2025
Termination of appointment of Shanti Flynn as a director on 2025-02-14
dot icon27/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon25/01/2025
Registered office address changed from Northside House (Third Floor) 69 Tweedy Road Bromley BR1 3WA to Kingfisher House 21-23 Elmfield Road Bromley BR1 1LT on 2025-01-25
dot icon04/12/2024
Appointment of Mrs Stella Esinam Worwui-Ashiadey as a director on 2024-11-23
dot icon06/11/2024
Termination of appointment of Paula Timms as a director on 2024-11-05
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon21/05/2024
Termination of appointment of Lindsey Doe as a director on 2024-05-14
dot icon14/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon10/01/2024
Termination of appointment of David Eric Burch as a director on 2023-12-28
dot icon07/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon29/08/2023
Director's details changed for Mrs Amy Page on 2023-08-23
dot icon15/06/2023
Appointment of Mrs Paula Timms as a director on 2023-06-14
dot icon18/05/2023
Director's details changed for Mrs Amy Page on 2023-05-18
dot icon11/05/2023
Appointment of Mrs Lucy Anne Lewin as a director on 2023-05-10
dot icon10/05/2023
Appointment of Mr Danny Frost as a director on 2023-05-10
dot icon11/04/2023
Appointment of Miss Sabrina Saulle as a director on 2023-04-03
dot icon16/01/2023
Termination of appointment of Chloe Louise Webster as a director on 2023-01-13
dot icon03/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon17/11/2022
Memorandum and Articles of Association
dot icon17/11/2022
Resolutions
dot icon15/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon01/11/2022
Termination of appointment of Thomas Alexander Broome as a director on 2022-10-29
dot icon01/11/2022
Termination of appointment of Elizabeth Helen Martine as a director on 2022-10-29
dot icon01/11/2022
Termination of appointment of Vicky Walsh as a director on 2022-10-29
dot icon02/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

109
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Dominic Charles Anthony
Director
21/02/2018 - 22/03/2019
8
Johnston, Patrick James
Director
07/06/1997 - 13/11/2005
3
Worwui-Ashiadey, Stella Esinam
Director
23/11/2024 - 03/03/2025
6
Watts, Cherril
Director
18/11/2001 - 30/09/2006
1
Alderson, Nicola Jane
Director
23/10/2010 - 27/10/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROFESSIONAL ASSOCIATION FOR CHILDCARE AND EARLY YEARS

PROFESSIONAL ASSOCIATION FOR CHILDCARE AND EARLY YEARS is an(a) Liquidation company incorporated on 02/10/1986 with the registered office located at 2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans AL1 3UU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROFESSIONAL ASSOCIATION FOR CHILDCARE AND EARLY YEARS?

toggle

PROFESSIONAL ASSOCIATION FOR CHILDCARE AND EARLY YEARS is currently Liquidation. It was registered on 02/10/1986 .

Where is PROFESSIONAL ASSOCIATION FOR CHILDCARE AND EARLY YEARS located?

toggle

PROFESSIONAL ASSOCIATION FOR CHILDCARE AND EARLY YEARS is registered at 2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does PROFESSIONAL ASSOCIATION FOR CHILDCARE AND EARLY YEARS do?

toggle

PROFESSIONAL ASSOCIATION FOR CHILDCARE AND EARLY YEARS operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for PROFESSIONAL ASSOCIATION FOR CHILDCARE AND EARLY YEARS?

toggle

The latest filing was on 18/02/2026: Appointment of a voluntary liquidator.